CH01 |
On Fri, 2nd Feb 2024 director's details were changed
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 22nd Dec 2023 director's details were changed
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 22nd Nov 2023
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 22nd Nov 2023 director's details were changed
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Jun 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Fri, 14th Oct 2022. New Address: 10 Redlake Drive Pedmore Stourbridge West Midlands DY9 0RX. Previous address: 159 Ivyhouse Lane Bilston West Midlands WV14 9LA
filed on: 14th, October 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 13th Oct 2022
filed on: 14th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 13th Oct 2022 director's details were changed
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Jun 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thu, 6th Jan 2022 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Jun 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Report of purchase of own shares
filed on: 10th, November 2020
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 24th Aug 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(5 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 24th Aug 2020 - 62.00 GBP
filed on: 24th, September 2020
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 24th Aug 2020
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st Jun 2018
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 24th Aug 2020
filed on: 5th, September 2020
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 24th Aug 2020
filed on: 5th, September 2020
| persons with significant control
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 5th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Mon, 24th Aug 2020 - the day director's appointment was terminated
filed on: 4th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 1st Jun 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 18th, June 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Jun 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 14th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Jun 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 26th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Jun 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Wed, 30th Nov 2016 - the day director's appointment was terminated
filed on: 6th, December 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 27th Oct 2016: 204.00 GBP
filed on: 24th, November 2016
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 17th, November 2016
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting reference date changed from Thu, 31st Mar 2016 to Sat, 30th Apr 2016
filed on: 22nd, June 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 1st Jun 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 11th Mar 2015: 200.00 GBP
filed on: 2nd, June 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 1st Jun 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 2nd Jun 2015: 200.00 GBP
capital
|
|
AP01 |
On Wed, 11th Mar 2015 new director was appointed.
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 11th Mar 2015 new director was appointed.
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2015
| incorporation
|
Free Download
(22 pages)
|